Search icon

HOME BODY FITNESS CARE, INC. - Florida Company Profile

Company Details

Entity Name: HOME BODY FITNESS CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME BODY FITNESS CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: H13893
FEI/EIN Number 592432966

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6600 MANATEE AVE W, BRADENTON, FL, 34209, US
Mail Address: 3114 40TH AVE W., BRADENTON, FL, 34205, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JAY D President 3114 40TH AVE W., BRADENTON, FL, 34205
JACKSON JAY DEE Agent 3114 40TH AVE W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6600 MANATEE AVE W, SUITE B, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2019-04-23 6600 MANATEE AVE W, SUITE B, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 3114 40TH AVE W., BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1995-01-30 JACKSON, JAY DEE -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State